Company NameSpringer Science + Business Media UK Limited
Company StatusActive
Company Number01619236
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(34 years, 1 month after company formation)
Appointment Duration8 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Steven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(34 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameFrances Julie Niven
StatusCurrent
Appointed30 November 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameAlexandra Elisabeth Dambeck
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(41 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameRoger Anthony Freebody
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 1994)
RoleMedical Publisher
Correspondence AddressMaes Brith Cottage
Tyr Eddol
Corwen
Clwyd
Secretary NameRoger Anthony Freebody
NationalityBritish
StatusResigned
Appointed08 June 1991(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressMaes Brith Cottage
Tyr Eddol
Corwen
Clwyd
Director NameStephen Irvine Campbell
Date of BirthJune 1951 (Born 72 years ago)
NationalityN Zealander
StatusResigned
Appointed25 September 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 1995)
RoleMedical Publisher
Correspondence Address9 Barrow Hall Farm
Village Road Great Barrow
Chester
Cheshire
CH3 7JH
Wales
Director NameMr Graeme Seton Avery
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 1997)
RoleMedical Publisher
Correspondence Address60 Sharon Road
Browns Bay Auckland 10
New Zealand
Director NameMr John Peter Gonzalez
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dukes Wharf
Preston Brook
Runcorn
Cheshire
WA7 3AE
Director NameNigel Seton Avery
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 August 1994(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1995)
RoleMedical Publisher
Correspondence Address60 Sharon Road
Browns Bay
Auckland
10
Director NamePhilip Ronald Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(13 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address25 Isis Close
Congleton
Cheshire
CW12 3RT
Director NameJenefer Caroline Somogyi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1998)
RoleAccountant
Correspondence AddressPen Y Felin Bach
Cynwyd
Clwyd
LL21 0LN
Wales
Secretary NameJenefer Caroline Somogyi
NationalityBritish
StatusResigned
Appointed01 July 1997(15 years, 4 months after company formation)
Appointment Duration4 months (resigned 03 November 1997)
RoleAccountant
Correspondence AddressPen Y Felin Bach
Cynwyd
Clwyd
LL21 0LN
Wales
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed03 November 1997(15 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Kevin Nigel Healy
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2004)
RoleFinance Director Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKolossi
Pen-Y Palmant Road
Minera
Clwyd
LL11 3YW
Wales
Director NamePeter Lutz George
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2006)
RoleManaging Director
Correspondence Address5 Greenway
Weston Favell
Northampton
NN3 3BW
Director NameJenny Lou Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 December 2000(18 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2009)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradford Street
Handbridge
Chester
CH4 7DF
Wales
Director NameCatherine Mary Ozongan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2006)
RoleFinance Director
Correspondence Address16 Moseley Road
Spital
Wirral
Merseyside
CH63 9NT
Wales
Director NameJohn Roberts
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(23 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 December 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingsley Green
Frodsham
Cheshire
WA6 6YA
Director NameMr Kevin Nigel Healy
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(25 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2011)
RoleDirector Of Financial Complian
Country of ResidenceWales
Correspondence AddressKolossi
Pen-Y Palmant Road
Minera
Clwyd
LL11 3YW
Wales
Director NameRachel Prince
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEverleigh House
Tilstock
Whitchurch
Shropshire
SY13 3JL
Wales
Director NameMr Tajinder Singh Sandhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address143a Trysull Road
Wolverhampton
West Midlands
WV3 7JG
Director NameMr Michael Anthony Vaughan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Harebell Close
Huntington
Chester
Cheshire
CH3 6RT
Wales
Director NameAlex Beattie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(27 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Tarporley Road
Whitchurch
Shropshire
SY13 1LW
Wales
Director NameRachel Eade
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(28 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Secretary NameMr John Goudie
StatusResigned
Appointed30 September 2010(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2012)
RoleCompany Director
Correspondence Address6th Floor
236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Martin Peter Mos
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2011(29 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Derk Johan Haank
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2011(29 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6th Floor
236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Helmut Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed23 December 2011(29 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6th Floor
236 Gray's Inn Road
London
WC1X 8HB
Secretary NameMr Stephen Brian Rimington
StatusResigned
Appointed19 March 2012(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Correspondence Address236 Gray's Inn Road
London
WC1X 8HB
Secretary NameMrs Gabrielle Mary Williams Hamer
StatusResigned
Appointed08 April 2016(34 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameGabrielle Mary Williams Hamer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(36 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£12,722,000
Gross Profit£2,164,000
Net Worth£3,099,000
Cash£1,769,000
Current Liabilities£8,190,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

18 June 1991Delivered on: 28 June 1991
Satisfied on: 5 September 1997
Persons entitled: Westpac Banking Corportaionas Trustee for the Benefit of the Secured Creditors (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2024Termination of appointment of Helmut Ulrich Vest as a director on 31 December 2023 (1 page)
4 January 2024Appointment of Alexandra Elisabeth Dambeck as a director on 1 January 2024 (2 pages)
15 August 2023Full accounts made up to 31 December 2022 (23 pages)
11 July 2023Director's details changed for Ms Rachel Elizabeth Jacobs on 2 June 2023 (2 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
22 September 2022Termination of appointment of Martin Peter Mos as a director on 15 September 2022 (1 page)
19 July 2022Full accounts made up to 31 December 2021 (24 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
26 January 2022Director's details changed for Ms Rachel Elizabeth Jacobs on 25 January 2022 (2 pages)
15 December 2021Termination of appointment of Gabrielle Mary Williams Hamer as a director on 30 November 2021 (1 page)
14 December 2021Appointment of Frances Julie Niven as a secretary on 30 November 2021 (2 pages)
10 December 2021Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 30 November 2021 (1 page)
15 July 2021Cessation of Christiane Schoeller as a person with significant control on 15 July 2021 (1 page)
15 July 2021Cessation of Stefan Von Holtzbrinck as a person with significant control on 15 July 2021 (1 page)
20 June 2021Full accounts made up to 31 December 2020 (23 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
21 July 2020Full accounts made up to 31 December 2019 (23 pages)
13 May 2020Notification of Christiane Schoeller as a person with significant control on 6 March 2020 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
18 June 2019Full accounts made up to 31 December 2018 (21 pages)
30 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
19 October 2018Full accounts made up to 31 December 2017 (20 pages)
1 August 2018Appointment of Gabrielle Mary Williams Hamer as a director on 23 July 2018 (2 pages)
4 January 2018Termination of appointment of Derk Johan Haank as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Derk Johan Haank as a director on 31 December 2017 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
18 July 2017Full accounts made up to 31 December 2016 (18 pages)
28 February 2017Director's details changed for Mr. Martin Peter Mos on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr. Martin Peter Mos on 28 February 2017 (2 pages)
3 February 2017Registered office address changed from 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
12 May 2016Appointment of Steven Charles Inchcoombe as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Steven Charles Inchcoombe as a director on 12 May 2016 (2 pages)
12 April 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 8 April 2016 (2 pages)
12 April 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 8 April 2016 (2 pages)
8 April 2016Termination of appointment of Alex Beattie as a director on 9 March 2016 (1 page)
8 April 2016Termination of appointment of Alex Beattie as a director on 9 March 2016 (1 page)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 111
(6 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 111
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
2 June 2015Termination of appointment of Stephen Brian Rimington as a secretary on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Stephen Brian Rimington as a secretary on 30 April 2015 (1 page)
31 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 111
(7 pages)
31 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 111
(7 pages)
27 October 2014Full accounts made up to 31 December 2013 (21 pages)
27 October 2014Full accounts made up to 31 December 2013 (21 pages)
31 January 2014Termination of appointment of Rachel Prince as a director (1 page)
31 January 2014Termination of appointment of Rachel Prince as a director (1 page)
13 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 111
(9 pages)
13 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 111
(9 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
10 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (24 pages)
1 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 April 2012Appointment of Mr. Stephen Brian Rimington as a secretary (2 pages)
3 April 2012Appointment of Mr. Stephen Brian Rimington as a secretary (2 pages)
3 April 2012Termination of appointment of John Goudie as a secretary (1 page)
3 April 2012Termination of appointment of John Goudie as a secretary (1 page)
6 March 2012Auditor's resignation (1 page)
6 March 2012Auditor's resignation (1 page)
26 January 2012Registered office address changed from 145 London Road Kingston upon Thames Surrey KT2 6SR on 26 January 2012 (1 page)
26 January 2012Appointment of Mr. Helmut Ulrich Vest as a director (2 pages)
26 January 2012Appointment of Mr. Helmut Ulrich Vest as a director (2 pages)
26 January 2012Registered office address changed from 145 London Road Kingston upon Thames Surrey KT2 6SR on 26 January 2012 (1 page)
26 January 2012Appointment of Mr. Derk Johan Haank as a director (2 pages)
26 January 2012Appointment of Mr. Derk Johan Haank as a director (2 pages)
25 January 2012Termination of appointment of Kevin Healy as a director (1 page)
25 January 2012Appointment of Mr. Martin Peter Mos as a director (2 pages)
25 January 2012Termination of appointment of Rachel Eade as a director (1 page)
25 January 2012Termination of appointment of Kevin Healy as a director (1 page)
25 January 2012Termination of appointment of Rachel Eade as a director (1 page)
25 January 2012Termination of appointment of John Roberts as a director (1 page)
25 January 2012Termination of appointment of John Roberts as a director (1 page)
25 January 2012Appointment of Mr. Martin Peter Mos as a director (2 pages)
18 January 2012Change of name notice (2 pages)
18 January 2012Change of name notice (2 pages)
18 January 2012Company name changed wolters kluwer health pharma solutions (europe) LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-12-19
(2 pages)
18 January 2012Company name changed wolters kluwer health pharma solutions (europe) LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-12-19
(2 pages)
8 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 111
(4 pages)
8 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 111
(4 pages)
11 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
1 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
1 November 2010Appointment of Mr John Goudie as a secretary (1 page)
1 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
1 November 2010Appointment of Mr John Goudie as a secretary (1 page)
29 October 2010Director's details changed for John Roberts on 25 September 2010 (2 pages)
29 October 2010Director's details changed for John Roberts on 25 September 2010 (2 pages)
29 October 2010Director's details changed for Kevin Nigel Healy on 25 September 2010 (2 pages)
29 October 2010Director's details changed for Rachel Prince on 25 September 2010 (2 pages)
29 October 2010Director's details changed for Rachel Prince on 25 September 2010 (2 pages)
29 October 2010Termination of appointment of Norman Ziman as a secretary (1 page)
29 October 2010Termination of appointment of Norman Ziman as a secretary (1 page)
29 October 2010Director's details changed for Kevin Nigel Healy on 25 September 2010 (2 pages)
29 October 2010Director's details changed for Alex Beattie on 25 September 2010 (2 pages)
29 October 2010Director's details changed for Alex Beattie on 25 September 2010 (2 pages)
19 October 2010Termination of appointment of Tajinder Sandhu as a director (2 pages)
19 October 2010Termination of appointment of Tajinder Sandhu as a director (2 pages)
21 September 2010Appointment of Rachel Eade as a director (3 pages)
21 September 2010Appointment of Rachel Eade as a director (3 pages)
20 August 2010Full accounts made up to 31 December 2009 (19 pages)
20 August 2010Full accounts made up to 31 December 2009 (19 pages)
18 August 2010Termination of appointment of Michael Vaughan as a director (2 pages)
18 August 2010Termination of appointment of Michael Vaughan as a director (2 pages)
9 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (7 pages)
9 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (7 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
3 April 2009Appointment terminated director jenny edwards (1 page)
3 April 2009Director appointed tajinder sandhu (2 pages)
3 April 2009Director appointed tajinder sandhu (2 pages)
3 April 2009Appointment terminated director jenny edwards (1 page)
31 March 2009Director appointed michael vaughan (2 pages)
31 March 2009Director appointed rachel prince (2 pages)
31 March 2009Director appointed rachel prince (2 pages)
31 March 2009Director appointed michael vaughan (2 pages)
31 March 2009Director appointed alex beattie (2 pages)
31 March 2009Director appointed alex beattie (2 pages)
30 December 2008Return made up to 25/09/08; full list of members (6 pages)
30 December 2008Return made up to 25/09/08; full list of members (6 pages)
11 December 2008Full accounts made up to 31 December 2007 (19 pages)
11 December 2008Full accounts made up to 31 December 2007 (19 pages)
10 April 2008Memorandum and Articles of Association (7 pages)
10 April 2008Memorandum and Articles of Association (7 pages)
3 April 2008Full accounts made up to 31 December 2006 (19 pages)
3 April 2008Full accounts made up to 31 December 2006 (19 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (2 pages)
8 January 2008Return made up to 25/09/07; full list of members (6 pages)
8 January 2008Director's particulars changed (2 pages)
8 January 2008Return made up to 25/09/07; full list of members (6 pages)
8 January 2008Director's particulars changed (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
8 March 2007Full accounts made up to 31 December 2005 (19 pages)
8 March 2007Full accounts made up to 31 December 2005 (19 pages)
23 January 2007Return made up to 25/09/06; full list of members (5 pages)
23 January 2007Return made up to 25/09/06; full list of members (5 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
6 July 2006Full accounts made up to 31 December 2004 (17 pages)
6 July 2006Full accounts made up to 31 December 2004 (17 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
1 March 2006Company name changed adis international LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed adis international LIMITED\certificate issued on 01/03/06 (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
7 December 2005Return made up to 25/09/05; full list of members (6 pages)
7 December 2005Return made up to 25/09/05; full list of members (6 pages)
8 April 2005Full accounts made up to 31 December 2003 (18 pages)
8 April 2005Full accounts made up to 31 December 2003 (18 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Return made up to 25/09/04; full list of members (6 pages)
15 November 2004Return made up to 25/09/04; full list of members (6 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
28 April 2004Full accounts made up to 31 December 2002 (16 pages)
28 April 2004Full accounts made up to 31 December 2002 (16 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
8 January 2004Return made up to 25/09/03; full list of members (6 pages)
8 January 2004Return made up to 25/09/03; full list of members (6 pages)
22 September 2003Memorandum and Articles of Association (5 pages)
22 September 2003Memorandum and Articles of Association (5 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2003Full accounts made up to 31 December 2001 (16 pages)
7 July 2003Full accounts made up to 31 December 2001 (16 pages)
7 December 2002Return made up to 25/09/02; full list of members (7 pages)
7 December 2002Return made up to 25/09/02; full list of members (7 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
12 November 2001Return made up to 25/09/01; full list of members (7 pages)
12 November 2001Return made up to 25/09/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
29 June 2001Full accounts made up to 31 December 1999 (17 pages)
29 June 2001Full accounts made up to 31 December 1999 (17 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
18 October 2000Return made up to 25/09/00; no change of members (5 pages)
18 October 2000Return made up to 25/09/00; no change of members (5 pages)
30 January 2000Full accounts made up to 31 December 1998 (18 pages)
30 January 2000Full accounts made up to 31 December 1998 (18 pages)
29 January 2000Return made up to 25/09/99; full list of members (8 pages)
29 January 2000Return made up to 25/09/99; full list of members (8 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
5 October 1998Return made up to 25/09/98; full list of members (5 pages)
5 October 1998Return made up to 25/09/98; full list of members (5 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
17 July 1998Full accounts made up to 31 December 1997 (16 pages)
17 July 1998Full accounts made up to 31 December 1997 (16 pages)
22 June 1998Registered office changed on 22/06/98 from: chowley oak lane tattenhall chester cheshire CH3 9GA (1 page)
22 June 1998Registered office changed on 22/06/98 from: chowley oak lane tattenhall chester cheshire CH3 9GA (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
7 November 1997Secretary's particulars changed;director's particulars changed (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
7 November 1997Secretary's particulars changed;director's particulars changed (1 page)
7 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
2 November 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997Secretary resigned (1 page)
30 July 1997Declaration of mortgage charge released/ceased (1 page)
30 July 1997Declaration of mortgage charge released/ceased (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Full accounts made up to 30 November 1996 (15 pages)
13 June 1997Full accounts made up to 30 November 1996 (15 pages)
30 September 1996Return made up to 25/09/96; no change of members (4 pages)
30 September 1996Return made up to 25/09/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 November 1995 (15 pages)
27 February 1996Full accounts made up to 30 November 1995 (15 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
22 September 1995Return made up to 25/09/95; no change of members (4 pages)
22 September 1995Return made up to 25/09/95; no change of members (4 pages)
25 August 1995Director resigned;new director appointed (2 pages)
25 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Full accounts made up to 30 November 1994 (14 pages)
23 August 1995Full accounts made up to 30 November 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
20 September 1994Return made up to 25/09/94; full list of members (5 pages)
20 September 1994Return made up to 25/09/94; full list of members (5 pages)
16 March 1994Full accounts made up to 30 November 1993 (15 pages)
16 March 1994Full accounts made up to 30 November 1993 (15 pages)
14 September 1993Return made up to 25/09/93; no change of members (4 pages)
14 September 1993Return made up to 25/09/93; no change of members (4 pages)
24 March 1993Full accounts made up to 30 November 1992 (13 pages)
24 March 1993Full accounts made up to 30 November 1992 (13 pages)
24 September 1992Return made up to 25/09/92; no change of members (4 pages)
24 September 1992Return made up to 25/09/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1992Full accounts made up to 30 November 1991 (14 pages)
23 September 1992Full accounts made up to 30 November 1991 (14 pages)
7 October 1991Full accounts made up to 30 November 1990 (10 pages)
7 October 1991Full accounts made up to 30 November 1990 (10 pages)
7 October 1991Return made up to 25/09/91; full list of members (6 pages)
7 October 1991Return made up to 25/09/91; full list of members (6 pages)
16 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
16 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
18 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 June 1991Declaration of assistance for shares acquisition (5 pages)
18 June 1991Declaration of assistance for shares acquisition (5 pages)
18 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 March 1991Return made up to 23/11/90; no change of members (6 pages)
6 March 1991Return made up to 23/11/90; no change of members (6 pages)
2 January 1991Ad 29/11/90--------- £ si 10@1=10 £ ic 100/110 (2 pages)
2 January 1991Ad 29/11/90--------- £ si 10@1=10 £ ic 100/110 (2 pages)
2 January 1991£ nc 100/110 29/11/90 (1 page)
2 January 1991£ nc 100/110 29/11/90 (1 page)
11 April 1990Company name changed\certificate issued on 11/04/90 (2 pages)
11 April 1990Company name changed\certificate issued on 11/04/90 (2 pages)
19 October 1989Return made up to 25/09/89; full list of members (4 pages)
19 October 1989Return made up to 25/09/89; full list of members (4 pages)
10 October 1989Full accounts made up to 30 November 1988 (12 pages)
10 October 1989Full accounts made up to 30 November 1988 (12 pages)
5 February 1989Return made up to 18/11/88; full list of members (4 pages)
5 February 1989Return made up to 18/11/88; full list of members (4 pages)
5 December 1988Full accounts made up to 31 December 1987 (11 pages)
5 December 1988Full accounts made up to 31 December 1987 (11 pages)
17 February 1988Memorandum and Articles of Association (7 pages)
17 February 1988Memorandum and Articles of Association (7 pages)
4 December 1987Company name changed\certificate issued on 04/12/87 (2 pages)
4 December 1987Company name changed\certificate issued on 04/12/87 (2 pages)
23 October 1987Full accounts made up to 31 December 1986 (10 pages)
23 October 1987Full accounts made up to 31 December 1986 (10 pages)
13 January 1987Return made up to 22/01/87; full list of members (4 pages)
13 January 1987Return made up to 31/12/86; full list of members (4 pages)
13 January 1987Return made up to 22/01/87; full list of members (4 pages)
13 January 1987Full accounts made up to 31 December 1985 (10 pages)
13 January 1987Full accounts made up to 31 December 1985 (10 pages)
13 January 1987Return made up to 31/12/86; full list of members (4 pages)
20 April 1982Company name changed\certificate issued on 20/04/82 (6 pages)
20 April 1982Company name changed\certificate issued on 20/04/82 (6 pages)
25 March 1982Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1982Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1982Alter mem and arts (2 pages)
23 March 1982Alter mem and arts (2 pages)
2 March 1982Incorporation (17 pages)
2 March 1982Incorporation (17 pages)